London
SW3 4LY
Director Name | Michael Ulic Alen-Buckley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2021(1 year, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Roger Giles Mayhew |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(1 year, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | David Nicholas Mitchinson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(1 year, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Hugh Robin Hunter |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Paul Stanley Kirkby |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Director Name | Mr Sachin Patel |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Duke Of York Square London SW3 4LY |
Registered Address | 86 Duke Of York Square London SW3 4LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
20 November 2023 | Confirmation statement made on 11 November 2023 with updates (4 pages) |
20 December 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 November 2022 | Confirmation statement made on 11 November 2022 with updates (4 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
21 April 2022 | Statement of capital following an allotment of shares on 24 September 2021
|
21 April 2022 | Statement of capital following an allotment of shares on 24 September 2021
|
2 March 2022 | Appointment of Mr Sachin Patel as a director on 27 January 2022 (2 pages) |
29 November 2021 | Confirmation statement made on 11 November 2021 with updates (5 pages) |
14 October 2021 | Appointment of Mr Hugh Robin Hunter as a director on 24 September 2021 (2 pages) |
14 October 2021 | Appointment of Mr Paul Stanley Kirkby as a director on 24 September 2021 (2 pages) |
2 September 2021 | Registered office address changed from Cote Manor House Cote Bampton Oxfordshire OX18 2EG United Kingdom to 86 Duke of York Square London SW3 4LY on 2 September 2021 (1 page) |
2 September 2021 | Resolutions
|
16 August 2021 | Second filing of a statement of capital following an allotment of shares on 8 April 2021
|
10 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 May 2021 | Resolutions
|
4 May 2021 | Memorandum and Articles of Association (34 pages) |
16 April 2021 | Appointment of David Nicholas Mitchinson as a director on 8 April 2021 (2 pages) |
16 April 2021 | Appointment of Mr Roger Giles Mayhew as a director on 8 April 2021 (2 pages) |
16 April 2021 | Appointment of Michael Ulic Alen-Buckley as a director on 8 April 2021 (2 pages) |
15 April 2021 | Statement of capital following an allotment of shares on 8 April 2021
|
22 December 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
21 December 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
12 November 2019 | Incorporation Statement of capital on 2019-11-12
|